Tillicoultry
FK13 6NS
Scotland
Director Name | Mr Andrew Murray Graham |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(50 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Mr Euan James Graham |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(50 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Mr George Smith Knowles |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(50 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Secretary Name | Mr Andrew Murray Graham |
---|---|
Status | Current |
Appointed | 25 September 2023(50 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Mr Kenneth Edward Barclay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(50 years, 5 months after company formation) |
Appointment Duration | 1 month |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Mr George Smith Knowles |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months (resigned 22 September 2023) |
Role | Retail Furnisher |
Country of Residence | Scotland |
Correspondence Address | 30 Victoria Place Stirling FK8 2QT Scotland |
Director Name | Mrs Isabella McLauchlan Knowles |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months (resigned 22 September 2023) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 30 Victoria Place Stirling Fk8 2 |
Secretary Name | Mr Gordon Lawrence Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(15 years, 3 months after company formation) |
Appointment Duration | 34 years, 9 months (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | George Smith Knowles Jnr |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 June 2003) |
Role | Retail Furnisher |
Correspondence Address | Drum Of Garvock Dunning Perth Perthshire PH2 9BY Scotland |
Director Name | Thomas Michael Moylan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 10 October 2007) |
Role | General Manager |
Correspondence Address | 5 Drummond Place Stirling Stirlingshire FK8 2JE Scotland |
Director Name | Mr Gordon Lawrence Mearns |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(17 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 22 September 2023) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Claremont Drive Bridge Of Allan Stirling Stirlingshire FK9 4EE Scotland |
Director Name | Mrs Lesley Anne Graham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 23 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
Director Name | Suzanne Howarth |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 26 years (resigned 22 September 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Victoria Place Stirling FK8 2QX Scotland |
Website | www.sterlingfurniture.co.uk |
---|---|
Telephone | 0845 5430469 |
Telephone region | Unknown |
Registered Address | 76 Moss Road Tillicoultry FK13 6NS Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire North |
Address Matches | Over 20 other UK companies use this postal address |
40.1k at £1 | George Knowles 30.00% Ordinary |
---|---|
40.1k at £1 | George Smith Knowles Snr 30.00% Ordinary |
40.1k at £1 | Trustees Of G.s. Knowles Accumulation & Maintenance Trust 30.00% Ordinary |
13.4k at £1 | Isabella Mclachlan Knowles 10.00% Ordinary |
1 at £1 | Suzanne Jean Horwath 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,083,366 |
Gross Profit | £23,086,926 |
Net Worth | £19,704,915 |
Cash | £977,156 |
Current Liabilities | £9,936,569 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 20 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (5 months, 1 week from now) |
3 November 2011 | Delivered on: 11 November 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
4 November 2011 | Delivered on: 9 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Site 49 denmore road bridge of don industrial estate aberdeen abn 9062. Outstanding |
14 February 2003 | Delivered on: 21 February 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at moss road, tillicoultry, stirling. Outstanding |
26 November 2002 | Delivered on: 3 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Furniture retail warehouse, boundary road, ayr. Outstanding |
30 April 1991 | Delivered on: 10 May 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 49, woodside rd, bridge of don ind. Estate aberdeen. Outstanding |
9 November 2022 | Delivered on: 10 November 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 1169 and 1175 south street, glasgow, G14 0AL being the subjects registered in the land register of scotland under title numbers GLA23743 and GLA47751. Outstanding |
9 November 2022 | Delivered on: 10 November 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as 41 balmoral street, glasgow, G14 0HB being the subjects registered in the land register of scotland under title number GLA34812. Outstanding |
4 February 1991 | Delivered on: 15 February 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises colquhoun street stirling. Outstanding |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole. (In the first place) all and whole the subjects forming the car park which is accessed via great western road, aberdeen in the county of aberdeen associated with the shop archibalds, 6-14 great western road, aberdeen.. For more details please refer to the instrument. Outstanding |
21 February 2017 | Delivered on: 23 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole. (In the first place) all and whole the subjects forming the car park which is accessed via great western road, aberdeen in the county of aberdeen associated with the shop archibalds, 6-14 great western road, aberdeen; please see the attached standard security for full details.. (In the second place) all and whole the subjects known as and forming the shop archibalds, 6-14 great western road, aberdeen in the county of aberdeen; please see the attached standard security for full details.. All of which subjects hereinbefore described in the standard security (in the first place) and (in the second place) are more particularly shown delineated in red on the plan annexed and signed as relative to the standard security. Outstanding |
19 January 2017 | Delivered on: 24 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Plot of area or ground together with the buildings aknown as and forming furniture retail warehouse, charleston road, montrose, angus.. Please refer to instrument for further details. Outstanding |
23 December 2016 | Delivered on: 10 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: (First) 2129 london road, glasgow (title number LAN1342) (second) north west side of causewayside street, glasgow (title number LAN44007) and (third) subjects on west side of causewayside street, glasgow. (GLA43964). Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) the subjects known as and forming 2129 london road, glasgow registered in the land register of scotland under title number LAN1342; (second) the subjects on the northwest side of causewayside street, glasgow registered in the land register of scotland under title number LAN44007; and (third) the subjects on the west side of causewayside street, glasgow registered in the land register of scotland under title number GLA43964. Outstanding |
21 December 2016 | Delivered on: 22 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the property known as and forming the ground and basement floors of the tenement known as 4 great western road and 110-114 holburn street, aberdeen being the subjects registered in the land register of scotland under title number ABN47104. Outstanding |
30 August 2016 | Delivered on: 14 September 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 1169-1175 south street, glasgow GLA23743 and GLA47751. Outstanding |
3 November 2011 | Delivered on: 16 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
7 November 2011 | Delivered on: 16 November 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises at london road glasgow and causewayside street glasgow known as 140 causewayside street glasgow LAN190363. Outstanding |
7 November 2011 | Delivered on: 12 November 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse subjects at london road glasgow and causewayside street glasgow LAN190363. Outstanding |
13 May 1977 | Delivered on: 19 May 1977 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 21/23 dumbarton road stirling. Outstanding |
3 May 1995 | Delivered on: 9 May 1995 Satisfied on: 17 October 1996 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: "Sterling castle", registered at hull, number 65542. Fully Satisfied |
29 March 1994 | Delivered on: 13 April 1994 Satisfied on: 17 October 1996 Persons entitled: Lombard North Central PLC Classification: Marine mortgage Secured details: All sums due or to become due. Particulars: Motor cruiser "sterling castle" official number 725112 no. 33 in 1994-guernsey. Fully Satisfied |
10 June 2019 | Delivered on: 17 June 2019 Satisfied on: 18 June 2019 Persons entitled: Tonsley (Birkenshaw) Limited (Registered Number 08647961) Tonsley (Birkenshaw No.2) Limited (Registered Number 08647933) Classification: A registered charge Particulars: All and whole the property known as unit 12, birkenshaw industrial estate, uddingston, glasgow G71 5PR registered in the land register of scotland under title number LAN57249. Fully Satisfied |
29 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
---|---|
25 November 2019 | Group of companies' accounts made up to 28 February 2019 (44 pages) |
27 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
18 June 2019 | Satisfaction of charge SC0540900020 in full (1 page) |
17 June 2019 | Registration of charge SC0540900020, created on 10 June 2019 (9 pages) |
7 December 2018 | Group of companies' accounts made up to 28 February 2018 (45 pages) |
3 September 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
4 December 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
4 December 2017 | Group of companies' accounts made up to 28 February 2017 (44 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
19 July 2017 | Alterations to floating charge 12 (60 pages) |
19 July 2017 | Alterations to floating charge 9 (60 pages) |
19 July 2017 | Alterations to floating charge 9 (60 pages) |
19 July 2017 | Alterations to floating charge 12 (60 pages) |
18 July 2017 | Registration of charge SC0540900019, created on 14 July 2017 (8 pages) |
18 July 2017 | Registration of charge SC0540900019, created on 14 July 2017 (8 pages) |
23 February 2017 | Registration of charge SC0540900018, created on 21 February 2017 (8 pages) |
23 February 2017 | Registration of charge SC0540900018, created on 21 February 2017 (8 pages) |
24 January 2017 | Registration of charge SC0540900017, created on 19 January 2017 (10 pages) |
24 January 2017 | Registration of charge SC0540900017, created on 19 January 2017 (10 pages) |
10 January 2017 | Registration of charge SC0540900016, created on 23 December 2016 (8 pages) |
10 January 2017 | Registration of charge SC0540900016, created on 23 December 2016 (8 pages) |
23 December 2016 | Alterations to floating charge 9 (59 pages) |
23 December 2016 | Alterations to floating charge 12 (59 pages) |
23 December 2016 | Alterations to floating charge 12 (59 pages) |
23 December 2016 | Alterations to floating charge 9 (59 pages) |
22 December 2016 | Registration of charge SC0540900014, created on 21 December 2016 (5 pages) |
22 December 2016 | Registration of charge SC0540900015, created on 21 December 2016 (5 pages) |
22 December 2016 | Registration of charge SC0540900014, created on 21 December 2016 (5 pages) |
22 December 2016 | Registration of charge SC0540900015, created on 21 December 2016 (5 pages) |
30 November 2016 | Group of companies' accounts made up to 29 February 2016 (42 pages) |
30 November 2016 | Group of companies' accounts made up to 29 February 2016 (42 pages) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (58 pages) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (58 pages) |
14 September 2016 | Registration of charge SC0540900013, created on 30 August 2016 (9 pages) |
14 September 2016 | Registration of charge SC0540900013, created on 30 August 2016 (9 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
4 August 2016 | Alterations to floating charge 12 (80 pages) |
4 August 2016 | Alterations to floating charge 12 (80 pages) |
3 August 2016 | Alterations to floating charge 9 (76 pages) |
3 August 2016 | Alterations to floating charge 9 (76 pages) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
19 July 2016 | Satisfaction of charge 6 in full (1 page) |
19 July 2016 | Satisfaction of charge 1 in full (1 page) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (36 pages) |
7 December 2015 | Group of companies' accounts made up to 28 February 2015 (36 pages) |
12 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Register(s) moved to registered office address Moss Road Tillicoultry Clackmannan FK13 6NS (1 page) |
12 September 2015 | Register(s) moved to registered office address Moss Road Tillicoultry Clackmannan FK13 6NS (1 page) |
12 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (34 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (34 pages) |
30 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
20 June 2014 | Alterations to floating charge 9 (46 pages) |
20 June 2014 | Alterations to floating charge 9 (46 pages) |
7 June 2014 | Alterations to floating charge 12 (49 pages) |
7 June 2014 | Alterations to floating charge 12 (49 pages) |
26 November 2013 | Group of companies' accounts made up to 28 February 2013 (32 pages) |
26 November 2013 | Group of companies' accounts made up to 28 February 2013 (32 pages) |
21 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
21 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-21
|
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
29 November 2012 | Group of companies' accounts made up to 29 February 2012 (32 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (10 pages) |
18 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (10 pages) |
24 February 2012 | Alterations to floating charge 9 (16 pages) |
24 February 2012 | Alterations to floating charge 9 (16 pages) |
16 February 2012 | Alterations to floating charge 12 (15 pages) |
16 February 2012 | Alterations to floating charge 12 (15 pages) |
22 November 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
22 November 2011 | Group of companies' accounts made up to 28 February 2011 (29 pages) |
16 November 2011 | Alterations to floating charge 12 (13 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 November 2011 | Alterations to floating charge 12 (13 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
16 November 2011 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
11 November 2011 | Alterations to floating charge 9 (13 pages) |
11 November 2011 | Alterations to floating charge 9 (13 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
29 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
29 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (10 pages) |
3 November 2010 | Group of companies' accounts made up to 28 February 2010 (31 pages) |
3 November 2010 | Group of companies' accounts made up to 28 February 2010 (31 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
21 September 2010 | Register(s) moved to registered inspection location (1 page) |
21 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for Isabella Mclauchlan Knowles on 14 August 2010 (2 pages) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Register inspection address has been changed (1 page) |
20 September 2010 | Director's details changed for Isabella Mclauchlan Knowles on 14 August 2010 (2 pages) |
30 November 2009 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
30 November 2009 | Group of companies' accounts made up to 28 February 2009 (33 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
27 August 2009 | Return made up to 20/08/09; full list of members (5 pages) |
18 December 2008 | Group of companies' accounts made up to 29 February 2008 (38 pages) |
18 December 2008 | Group of companies' accounts made up to 29 February 2008 (38 pages) |
5 December 2008 | Return made up to 20/08/08; full list of members (5 pages) |
5 December 2008 | Return made up to 20/08/08; full list of members (5 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
12 October 2007 | Return made up to 20/08/07; no change of members (9 pages) |
12 October 2007 | Return made up to 20/08/07; no change of members (9 pages) |
27 July 2007 | Group of companies' accounts made up to 28 February 2007 (38 pages) |
27 July 2007 | Group of companies' accounts made up to 28 February 2007 (38 pages) |
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (40 pages) |
28 September 2006 | Group of companies' accounts made up to 28 February 2006 (40 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (10 pages) |
30 August 2006 | Return made up to 20/08/06; full list of members (10 pages) |
17 August 2005 | Group of companies' accounts made up to 28 February 2005 (41 pages) |
17 August 2005 | Group of companies' accounts made up to 28 February 2005 (41 pages) |
10 August 2005 | Return made up to 20/08/05; full list of members (10 pages) |
10 August 2005 | Return made up to 20/08/05; full list of members (10 pages) |
15 November 2004 | Group of companies' accounts made up to 29 February 2004 (36 pages) |
15 November 2004 | Group of companies' accounts made up to 29 February 2004 (36 pages) |
11 August 2004 | Return made up to 20/08/04; full list of members (10 pages) |
11 August 2004 | Return made up to 20/08/04; full list of members (10 pages) |
18 August 2003 | Return made up to 20/08/03; full list of members (10 pages) |
18 August 2003 | Return made up to 20/08/03; full list of members (10 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
16 July 2003 | Group of companies' accounts made up to 28 February 2003 (31 pages) |
16 July 2003 | Group of companies' accounts made up to 28 February 2003 (31 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
21 February 2003 | Partic of mort/charge * (5 pages) |
4 February 2003 | Group of companies' accounts made up to 28 February 2002 (28 pages) |
4 February 2003 | Group of companies' accounts made up to 28 February 2002 (28 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
3 December 2002 | Partic of mort/charge * (5 pages) |
13 August 2002 | Return made up to 20/08/02; full list of members
|
13 August 2002 | Return made up to 20/08/02; full list of members
|
25 October 2001 | Group of companies' accounts made up to 28 February 2001 (25 pages) |
25 October 2001 | Group of companies' accounts made up to 28 February 2001 (25 pages) |
3 September 2001 | Return made up to 20/08/01; full list of members (9 pages) |
3 September 2001 | Return made up to 20/08/01; full list of members (9 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (9 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (9 pages) |
4 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
4 August 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
13 June 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
13 June 2000 | Full group accounts made up to 30 November 1999 (24 pages) |
24 August 1999 | Return made up to 20/08/99; full list of members
|
24 August 1999 | Return made up to 20/08/99; full list of members
|
12 August 1998 | Return made up to 20/08/98; full list of members (8 pages) |
12 August 1998 | Return made up to 20/08/98; full list of members (8 pages) |
29 May 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
29 May 1998 | Full group accounts made up to 30 November 1997 (18 pages) |
30 September 1997 | New director appointed (2 pages) |
30 September 1997 | New director appointed (2 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Return made up to 20/08/97; no change of members (6 pages) |
19 September 1997 | New director appointed (2 pages) |
19 September 1997 | Return made up to 20/08/97; no change of members (6 pages) |
18 July 1997 | Full accounts made up to 30 November 1996 (19 pages) |
18 July 1997 | Full accounts made up to 30 November 1996 (19 pages) |
17 October 1996 | Dec mort/charge * (6 pages) |
17 October 1996 | Dec mort/charge * (6 pages) |
17 October 1996 | Dec mort/charge * (2 pages) |
17 October 1996 | Dec mort/charge * (2 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
10 September 1996 | Return made up to 20/08/96; no change of members (6 pages) |
10 September 1996 | Return made up to 20/08/96; no change of members (6 pages) |
10 September 1996 | Resolutions
|
10 September 1996 | Resolutions
|
16 May 1996 | Full accounts made up to 30 November 1995 (18 pages) |
16 May 1996 | Full accounts made up to 30 November 1995 (18 pages) |
25 October 1995 | Company name changed sterling warehouses LIMITED\certificate issued on 26/10/95 (4 pages) |
25 October 1995 | Company name changed sterling warehouses LIMITED\certificate issued on 26/10/95 (4 pages) |
21 September 1995 | Return made up to 20/08/95; full list of members
|
21 September 1995 | Return made up to 20/08/95; full list of members
|
13 June 1995 | Accounts for a medium company made up to 30 November 1994 (14 pages) |
13 June 1995 | Accounts for a medium company made up to 30 November 1994 (14 pages) |
9 May 1995 | Partic of mort/charge * (8 pages) |
9 May 1995 | Partic of mort/charge * (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
21 July 1994 | Accounts for a medium company made up to 30 November 1993 (14 pages) |
21 July 1994 | Accounts for a medium company made up to 30 November 1993 (14 pages) |
14 April 1994 | Memorandum and Articles of Association (6 pages) |
14 April 1994 | Memorandum and Articles of Association (6 pages) |
30 March 1994 | Resolutions
|
30 March 1994 | Resolutions
|
1 November 1993 | Accounts for a medium company made up to 30 November 1992 (13 pages) |
1 November 1993 | Accounts for a medium company made up to 30 November 1992 (13 pages) |
29 June 1992 | Full accounts made up to 30 November 1991 (18 pages) |
29 June 1992 | Full accounts made up to 30 November 1991 (18 pages) |
16 July 1991 | Accounts for a medium company made up to 30 November 1990 (12 pages) |
16 July 1991 | Accounts for a medium company made up to 30 November 1990 (12 pages) |
24 October 1990 | Group accounts for a medium company made up to 31 December 1989 (11 pages) |
24 October 1990 | Group accounts for a medium company made up to 31 December 1989 (11 pages) |
26 January 1990 | £ nc 10000/250000 31/12/89 (1 page) |
26 January 1990 | £ nc 10000/250000 31/12/89 (1 page) |
24 January 1989 | Resolutions
|
24 January 1989 | Resolutions
|
25 September 1973 | Incorporation (12 pages) |
25 September 1973 | Incorporation (12 pages) |
25 September 1973 | Certificate of incorporation (2 pages) |
25 September 1973 | Certificate of incorporation (2 pages) |